Advanced company searchLink opens in new window

HOMEFIELDS LIMITED

Company number 03805223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
16 Dec 2016 AA Accounts for a small company made up to 31 March 2016
10 Nov 2016 MR04 Satisfaction of charge 038052230001 in full
28 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
14 Jul 2015 AA Accounts for a small company made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
03 Mar 2015 AP01 Appointment of Mr Jamie Alexander Wright as a director on 1 March 2015
03 Mar 2015 TM01 Termination of appointment of Toni Parsons as a director on 27 February 2015
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
09 Oct 2014 MR01 Registration of charge 038052230002, created on 3 October 2014
06 Aug 2014 AP01 Appointment of Mrs Toni Parsons as a director on 29 July 2014
05 Aug 2014 TM01 Termination of appointment of Shelagh Margaret Rogan as a director on 29 July 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
12 Oct 2013 MR01 Registration of charge 038052230001
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2013 AA Accounts for a small company made up to 31 March 2013
26 Jul 2013 TM01 Termination of appointment of Ian Pigden-Bennett as a director
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
10 Jan 2013 AP01 Appointment of Mrs Bernadine Louise Gibson as a director
10 Jan 2013 AP01 Appointment of Mrs Shelagh Margaret Rogan as a director
05 Dec 2012 AA01 Current accounting period extended from 31 March 2012 to 31 March 2013
28 Sep 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
28 Sep 2012 AD01 Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB England on 28 September 2012